Search icon

BERGERON INSURANCE GROUP INC.

Company Details

Entity Name: BERGERON INSURANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: P04000158142
FEI/EIN Number 201927912
Address: 1403 57TH AVE W., SUITE A, BRADENTON, FL, 34207
Mail Address: 1403 57TH AVE W., SUITE A, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERGERON INSURANCE GROUP INC 401 (K) PROFIT SHARING PLAN AND TRUS 2023 201927912 2024-07-10 BERGERON INSURANCE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403 57TH AVE. W, STE. A, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401 (K) PROFIT SHARING PLAN AND TRUS 2022 201927912 2023-09-11 BERGERON INSURANCE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403 57TH AVE. W, STE. A, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201927912 2022-04-22 BERGERON INSURANCE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201927912 2021-04-14 BERGERON INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201927912 2020-06-02 BERGERON INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 201927912 2019-04-25 BERGERON INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 201927912 2018-04-30 BERGERON INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 201927912 2017-06-05 BERGERON INSURANCE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403-A 57TH AVE W, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401(K) PS PLAN & TRUST 2014 201927912 2015-06-06 BERGERON INSURANCE GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403 57TH AVE W STE A, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing BERTIE PECK
Valid signature Filed with authorized/valid electronic signature
BERGERON INSURANCE GROUP INC 401(K) PS PLAN & TRUST 2013 201927912 2014-05-28 BERGERON INSURANCE GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524210
Sponsor’s telephone number 9417554200
Plan sponsor’s address 1403 57TH AVE W STE A, BRADENTON, FL, 34207

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing BERTIE PECK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERGERON PHILIP H Agent 1403 57TH AVE W., BRADENTON, FL, 34207

President

Name Role Address
BERGERON PHILIP H President PO BOX 10100, BRADENTON, FL, 34282

Vice President

Name Role Address
BERGERON CAROL A Vice President PO BOX 10100, BRADENTON, FL, 34282

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State